Advanced company searchLink opens in new window

UPP (BYRON HOUSE) LIMITED

Company number 07866319

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2019 TM01 Termination of appointment of Robin Samuel Bailey-Watts as a director on 31 December 2018
05 Feb 2019 TM01 Termination of appointment of Jonathan James Wakeford as a director on 31 January 2019
28 Jan 2019 AA Full accounts made up to 31 August 2018
23 Jan 2019 TM01 Termination of appointment of Sean O'shea as a director on 23 January 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 01/05/2019.
08 Jan 2019 AP01 Appointment of Mr Henry Barnaby Gervaise-Jones as a director on 1 January 2019
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
26 Mar 2018 MR01 Registration of charge 078663190009, created on 19 March 2018
23 Jan 2018 AA Full accounts made up to 31 August 2017
18 Jan 2018 CH01 Director's details changed for Mr Jonathan James Wakeford on 1 December 2017
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with updates
02 Aug 2017 CH01 Director's details changed for Mr Robin Samuel Bailey-Watts on 28 July 2017
21 Mar 2017 AA Full accounts made up to 31 August 2016
02 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
23 Nov 2016 AP01 Appointment of Mr Richard Antoine Bienfait as a director on 11 October 2016
01 Aug 2016 AP01 Appointment of Mr Jonathan James Wakeford as a director on 27 July 2016
03 Jun 2016 AP01 Appointment of Mr Stephen John Denton as a director on 22 April 2016
03 Jun 2016 TM01 Termination of appointment of John Stephen Jackson as a director on 25 May 2016
16 May 2016 TM01 Termination of appointment of Gabriel Simon Behr as a director on 10 May 2016
11 Apr 2016 MR01 Registration of charge 078663190007, created on 7 April 2016
11 Apr 2016 MR01 Registration of charge 078663190006, created on 7 April 2016
11 Apr 2016 MR01 Registration of charge 078663190005, created on 7 April 2016
11 Apr 2016 MR01 Registration of charge 078663190008, created on 7 April 2016
19 Jan 2016 AA Full accounts made up to 31 August 2015
02 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 564,285
16 Jan 2015 AA Full accounts made up to 31 August 2014